Britannia Way Park Royal
London
NW10 7PA
Director Name | Mr Ian Robert Girling |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2001(4 years, 12 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Consultancy |
Country of Residence | England |
Correspondence Address | Unit 3 Metro Centre Britannia Way Park Royal London NW10 7PA |
Director Name | Mrs Barbara Irena Hargreaves |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(10 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Consultant Safety Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Metro Centre Britannia Way Park Royal London NW10 7PA |
Secretary Name | Barbara Hargreaves |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2007(10 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 3 Metro Centre Britannia Way Park Royal London NW10 7PA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Stephen Terence Moore |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 May 1999) |
Role | Business Consultant |
Country of Residence | Wales |
Correspondence Address | The Old Baptist Chapel Watergate Street, Llanfair Caereinio Welshpool Powys SY21 0RG Wales |
Secretary Name | Norma Joan Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1999) |
Role | Secretary |
Correspondence Address | The Old Baptist Chapel Watergate Street Llanfair Caereinion Powys SY21 0RG Wales |
Secretary Name | Julian Nicholas Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 Twycross Road Godalming Surrey GU7 2HJ |
Director Name | Julian Nicholas Hargreaves |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 Twycross Road Godalming Surrey GU7 2HJ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.4-rail.com |
---|
Registered Address | Unit 3 Metro Centre Britannia Way Park Royal London NW10 7PA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
998 at £1 | Dr S.p. Hargreaves 99.80% Ordinary |
---|---|
2 at £1 | T. Forster 0.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,787,824 |
Gross Profit | £5,009,230 |
Net Worth | £2,533,758 |
Cash | £2,015,939 |
Current Liabilities | £3,740,355 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
11 November 2011 | Delivered on: 17 November 2011 Persons entitled: Lucy Ann Whitehead Classification: Legal mortgage Secured details: Two tranches of £150,000 each due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings k/a unit 6 exmoor avenue, skippingdale industrial estate, scunthorpe see image for full details. Outstanding |
---|---|
11 November 2011 | Delivered on: 17 November 2011 Persons entitled: Lucy Ann Whitehead Classification: Mortgage of shares Secured details: One tranche of £150,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The entire issued share capital of one hundred one pound shares in micron analytical limited see image for full details. Outstanding |
20 March 2003 | Delivered on: 29 March 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 11 ironbridge works great central way london t/n NGL681482. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 July 1997 | Delivered on: 31 July 1997 Satisfied on: 29 January 2003 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 December 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
---|---|
11 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
4 July 2023 | Second filing for the appointment of Mr Joel Bailey as a director (3 pages) |
13 February 2023 | Director's details changed for Mr Joel Bailey on 2 February 2023 (2 pages) |
2 February 2023 | Appointment of Mr Joel Bailey as a director on 2 February 2023
|
21 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 January 2020 | Satisfaction of charge 4 in full (1 page) |
8 January 2020 | Satisfaction of charge 3 in full (1 page) |
8 January 2020 | Satisfaction of charge 2 in full (2 pages) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
23 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
3 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
7 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
1 November 2012 | Registered office address changed from Unit 3 Metro Centre Britannia Way Park Royal London England NW10 7PA England on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Unit 3 Metro Centre Britannia Way Park Royal London England NW10 7PA England on 1 November 2012 (1 page) |
1 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Registered office address changed from Unit 3 Metro Centre Britannia Way Park Royal London England NW10 7PA England on 1 November 2012 (1 page) |
1 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 October 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
24 October 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
20 April 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 October 2010 | Registered office address changed from Unit 3, Metro Way Britannia Way, Coronation Road Park Royal London NW10 7PR United Kingdom on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from Unit 3, Metro Way Britannia Way, Coronation Road Park Royal London NW10 7PR United Kingdom on 28 October 2010 (1 page) |
13 October 2010 | Director's details changed for Dr Simon Patrick Hargreaves on 30 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Barbara Hargreaves on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Dr Simon Patrick Hargreaves on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Dr Ian Robert Girling on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Dr Ian Robert Girling on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Barbara Hargreaves on 30 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Registered office address changed from Unit 11 Ironbridge Close Great Central Way Middlesex London NW10 0UF on 30 September 2010 (1 page) |
30 September 2010 | Registered office address changed from Unit 11 Ironbridge Close Great Central Way Middlesex London NW10 0UF on 30 September 2010 (1 page) |
28 July 2010 | Section 519 (1 page) |
28 July 2010 | Section 519 (1 page) |
1 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
31 December 2009 | Director's details changed for Barbara Hargreaves on 16 December 2009 (3 pages) |
31 December 2009 | Director's details changed for Dr Simon Patrick Hargreaves on 16 December 2009 (3 pages) |
31 December 2009 | Secretary's details changed for Barbara Hargreaves on 16 December 2009 (3 pages) |
31 December 2009 | Secretary's details changed for Barbara Hargreaves on 16 December 2009 (3 pages) |
31 December 2009 | Director's details changed for Dr Simon Patrick Hargreaves on 16 December 2009 (3 pages) |
31 December 2009 | Director's details changed for Barbara Hargreaves on 16 December 2009 (3 pages) |
14 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
14 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 73 lionel road north brentford middx TW8 9QZ (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 73 lionel road north brentford middx TW8 9QZ (1 page) |
17 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
17 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 October 2008 | Return made up to 30/09/08; no change of members (5 pages) |
21 October 2008 | Return made up to 30/09/08; no change of members (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 December 2007 | Return made up to 30/09/07; no change of members
|
5 December 2007 | Return made up to 30/09/07; no change of members
|
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | New secretary appointed;new director appointed (1 page) |
3 February 2007 | New secretary appointed;new director appointed (1 page) |
9 January 2007 | Secretary resigned;director resigned (1 page) |
9 January 2007 | Secretary resigned;director resigned (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 22 effingham house kingsnympton park kingston upon thames surrey KT2 7RU (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 22 effingham house kingsnympton park kingston upon thames surrey KT2 7RU (1 page) |
19 December 2006 | Return made up to 30/09/06; full list of members (7 pages) |
19 December 2006 | Return made up to 30/09/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
23 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
1 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 January 2004 | Return made up to 30/09/03; full list of members (7 pages) |
27 January 2004 | Return made up to 30/09/03; full list of members (7 pages) |
29 March 2003 | Particulars of mortgage/charge (4 pages) |
29 March 2003 | Particulars of mortgage/charge (4 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
17 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
21 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
30 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 December 2001 | Return made up to 30/09/01; full list of members (6 pages) |
4 December 2001 | Return made up to 30/09/01; full list of members (6 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
13 April 2001 | Return made up to 30/09/99; full list of members (6 pages) |
13 April 2001 | Return made up to 30/09/99; full list of members (6 pages) |
13 April 2001 | Return made up to 30/09/00; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Registered office changed on 16/04/99 from: the old station house llynclys oswestry shropshire SY10 8AF (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: the old station house llynclys oswestry shropshire SY10 8AF (1 page) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Secretary resigned (1 page) |
21 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
21 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 October 1997 | Return made up to 30/09/97; full list of members
|
29 October 1997 | Return made up to 30/09/97; full list of members
|
31 July 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
1 July 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
28 April 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
28 April 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: 64 whitchurch road cardiff CF4 3LX (1 page) |
12 November 1996 | £ nc 100/1000 24/10/96 (1 page) |
12 November 1996 | Resolutions
|
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | Resolutions
|
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | £ nc 100/1000 24/10/96 (1 page) |
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: 64 whitchurch road cardiff CF4 3LX (1 page) |
30 October 1996 | Company name changed overbray LIMITED\certificate issued on 31/10/96 (2 pages) |
30 October 1996 | Company name changed overbray LIMITED\certificate issued on 31/10/96 (2 pages) |
30 September 1996 | Incorporation (16 pages) |
30 September 1996 | Incorporation (16 pages) |